Search icon

JE-MED SUPPLIES AND SERVICES, L.C.

Company Details

Entity Name: JE-MED SUPPLIES AND SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2000 (24 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: L00000013576
FEI/EIN Number 593682147
Address: 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
Mail Address: 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHICK ED Agent 3440 RENAISSANCE BLVD, BONITA SPRINGS, FL, 34134

Managing Member

Name Role Address
SCHICK ANN Managing Member 25080 BALLYCASTLE CT., #202, BONITA SPRINGS, FL, 34134
SCHICK ED Managing Member 25080 BALLYCASTLE CT., #202, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2005-04-20 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 3440 RENAISSANCE BLVD, SUITE 2, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2001-02-26 SCHICK, ED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022833 LAPSED 2007CA009777 20 JUD LEE CTY 2008-12-01 2013-12-11 $20269.17 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211

Documents

Name Date
LC Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-13
LIMITED LIABILITY CORPORATION 2003-01-09
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-02-26
Florida Limited Liabilites 2000-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State